Search icon

HISC, INC.

Headquarter

Company Details

Name: HISC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1974 (51 years ago)
Organization Date: 11 Jul 1974 (51 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0022755
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 920 LILY CREEK RD, SUITE 201, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEVEN TURNER Registered Agent

President

Name Role
steven LEE turner President

Director

Name Role
STEVEN L. TURNER Director

Incorporator

Name Role
STEVEN L. TURNER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-925-886
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
610864935
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399131 Surplus Lines Broker - Not Applicable Inactive 2020-02-27 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - Casualty Inactive 2000-08-15 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - Property Inactive 2000-08-15 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - Health Maintenance Organization Inactive 1989-05-05 - 2001-03-01 - -
Department of Insurance DOI ID 399131 Agent - Life Inactive 1985-09-11 - 2021-05-25 - -

Former Company Names

Name Action
HERITAGE INSURANCE SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
HERITAGE INSURANCE OF LOUISVILLE AGENCY Inactive 2019-02-24
HERITAGE INSURANCE Inactive 2019-02-24
HERITAGE INSURANCE SERVICE OF LOUISVILLE Inactive 2019-02-24
HERITAGE INSURANCE OF LOUISVILLE Inactive 2019-02-24
HERITAGE INSURANCE AGENCY OF LOUISVILLE Inactive 2019-02-24

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-02
Annual Report 2023-01-03
Annual Report 2022-01-04
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251600.00
Total Face Value Of Loan:
251600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251600
Current Approval Amount:
251600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253082.03

Sources: Kentucky Secretary of State